The Greens, Emirates Golf Club
Dubai
United Arab Emirates
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 October 2013) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 21 Mount Kos Estate Kosmos Hartbeespoort, 0261 South Africa |
Director Name | Ms Nancy Bennett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 152 Wooton Avenue Western Extension Benoni 1501 South Africa |
Director Name | McWilliams, Dudley & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 7-11 Kensington High Street London W8 5NP |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
Director Name | Edwardson Parker Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 January 2017) |
Correspondence Address | Ground Floor 227 Shepherds Bush Road Hammersmith London W6 7AS |
Registered Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Binston Overseas LTD 50.00% Ordinary |
---|---|
5k at £1 | Goldfinch Finance LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,761 |
Current Liabilities | £112,241 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2017 | Compulsory strike-off action has been suspended (1 page) |
23 June 2017 | Compulsory strike-off action has been suspended (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | Termination of appointment of Nancy Bennett as a director on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of P & T Secretaries Limited as a secretary on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of P & T Secretaries Limited as a secretary on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Nancy Bennett as a director on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Edwardson Parker Associates Limited as a director on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Edwardson Parker Associates Limited as a director on 24 January 2017 (1 page) |
1 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 February 2016 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages) |
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 May 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
29 May 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
29 May 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
21 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 December 2013 | Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page) |
13 December 2013 | Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page) |
11 October 2013 | Appointment of Ms Nancy Bennett as a director (2 pages) |
11 October 2013 | Appointment of Ms Nancy Bennett as a director (2 pages) |
7 October 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
7 October 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
5 July 2013 | Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
7 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
7 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
8 December 2010 | Accounts for a small company made up to 31 May 2010 (4 pages) |
8 December 2010 | Accounts for a small company made up to 31 May 2010 (4 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Edwardson Parker Associates Limited on 21 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Edwardson Parker Associates Limited on 21 May 2010 (2 pages) |
15 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
15 December 2009 | Accounts for a small company made up to 31 May 2009 (4 pages) |
15 December 2009 | Accounts for a small company made up to 31 May 2009 (4 pages) |
10 September 2009 | Director appointed mr. Andrew moray stuart (1 page) |
10 September 2009 | Director appointed mr. Andrew moray stuart (1 page) |
9 September 2009 | Appointment terminated director john wortley-hunt (1 page) |
9 September 2009 | Appointment terminated director john wortley-hunt (1 page) |
12 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (4 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (4 pages) |
10 September 2008 | Director appointed mr. John robert montagu stuart wortley-hunt (1 page) |
10 September 2008 | Director appointed mr. John robert montagu stuart wortley-hunt (1 page) |
19 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
19 February 2008 | Accounts for a small company made up to 31 May 2007 (4 pages) |
19 February 2008 | Accounts for a small company made up to 31 May 2007 (4 pages) |
11 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (4 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (4 pages) |
5 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (4 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (4 pages) |
6 July 2005 | Accounts for a small company made up to 31 May 2004 (4 pages) |
6 July 2005 | Accounts for a small company made up to 31 May 2004 (4 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
27 May 2005 | Return made up to 21/05/05; full list of members
|
27 May 2005 | Return made up to 21/05/05; full list of members
|
22 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
22 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
10 June 2004 | Accounts for a small company made up to 31 May 2003 (4 pages) |
10 June 2004 | Accounts for a small company made up to 31 May 2003 (4 pages) |
3 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
13 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
13 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
31 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
31 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
31 July 2002 | Ad 26/06/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 July 2002 | Ad 26/06/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 May 2002 | Incorporation (18 pages) |
21 May 2002 | Incorporation (18 pages) |